Company NameEigerton Properties Limited
Company StatusDissolved
Company Number02069112
CategoryPrivate Limited Company
Incorporation Date30 October 1986(37 years, 6 months ago)
Dissolution Date11 September 2012 (11 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr John Frederick Hossack
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2011(24 years, 9 months after company formation)
Appointment Duration1 year, 1 month (closed 11 September 2012)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address65 Parkway
Trentham
Stoke-On-Trent
Staffordshire
ST4 8AR
Secretary NameMr Ian James Cartwright
StatusClosed
Appointed01 September 2011(24 years, 10 months after company formation)
Appointment Duration1 year (closed 11 September 2012)
RoleCompany Director
Correspondence AddressBawm House
Cann Lane South
Appleton Warrington
Cheshire
WA4 5NJ
Director NameMr Angus Richard Hossack
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1991(4 years, 9 months after company formation)
Appointment Duration19 years, 11 months (resigned 02 August 2011)
RoleChartered Surveyor/Director
Country of ResidenceUnited Kingdom
Correspondence AddressBawm House
Cann Lane South
Warrington
Cheshire
WA4 5NJ
Secretary NameMiss Lynne Valerie Roberts
NationalityBritish
StatusResigned
Appointed20 August 1991(4 years, 9 months after company formation)
Appointment Duration20 years (resigned 01 September 2011)
RoleTeacher
Correspondence AddressBawm House
Cann Lane South, Appleton
Warrington
WA4 5NJ
Director NameMiss Lynne Valerie Roberts
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2006(19 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 August 2009)
RoleTeacher
Correspondence AddressBawm House
Cann Lane South, Appleton
Warrington
WA4 5NJ

Location

Registered AddressBawm House
Cann Lane South
Appleton Warrington
Cheshire
WA4 5NJ
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishAppleton
WardAppleton
Built Up AreaWarrington

Financials

Year2014
Net Worth-£4,887
Cash£64
Current Liabilities£58,250

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2012First Gazette notice for voluntary strike-off (1 page)
29 May 2012First Gazette notice for voluntary strike-off (1 page)
16 May 2012Application to strike the company off the register (2 pages)
16 May 2012Application to strike the company off the register (2 pages)
10 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 September 2011Annual return made up to 20 August 2011 with a full list of shareholders
Statement of capital on 2011-09-16
  • GBP 2
(4 pages)
16 September 2011Annual return made up to 20 August 2011 with a full list of shareholders
Statement of capital on 2011-09-16
  • GBP 2
(4 pages)
15 September 2011Termination of appointment of Lynne Roberts as a secretary (1 page)
15 September 2011Termination of appointment of Lynne Valerie Roberts as a secretary on 1 September 2011 (1 page)
2 September 2011Termination of appointment of Lynne Roberts as a secretary (1 page)
2 September 2011Appointment of Mr Ian James Cartwright as a secretary (1 page)
2 September 2011Appointment of Mr Ian James Cartwright as a secretary (1 page)
2 September 2011Termination of appointment of Lynne Roberts as a secretary (1 page)
30 August 2011Termination of appointment of Angus Hossack as a director (1 page)
30 August 2011Appointment of Mr John Frederick Hossack as a director (2 pages)
30 August 2011Termination of appointment of Angus Hossack as a director (1 page)
30 August 2011Appointment of Mr John Frederick Hossack as a director (2 pages)
21 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 September 2010Register inspection address has been changed (1 page)
1 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (4 pages)
1 September 2010Director's details changed for Mr Angus Richard Hossack on 1 October 2009 (2 pages)
1 September 2010Register(s) moved to registered inspection location (1 page)
1 September 2010Director's details changed for Mr Angus Richard Hossack on 1 October 2009 (2 pages)
1 September 2010Director's details changed for Mr Angus Richard Hossack on 1 October 2009 (2 pages)
1 September 2010Register inspection address has been changed (1 page)
1 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (4 pages)
1 September 2010Register(s) moved to registered inspection location (1 page)
15 September 2009Return made up to 20/08/09; full list of members (4 pages)
15 September 2009Return made up to 20/08/09; full list of members (4 pages)
15 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
15 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 September 2009Appointment terminated director lynne roberts (1 page)
2 September 2009Appointment Terminated Director lynne roberts (1 page)
6 October 2008Return made up to 20/08/08; full list of members (4 pages)
6 October 2008Return made up to 20/08/08; full list of members (4 pages)
10 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 September 2007Return made up to 20/08/07; full list of members (2 pages)
3 September 2007Return made up to 20/08/07; full list of members (2 pages)
6 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
6 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 September 2006Return made up to 20/08/06; full list of members (3 pages)
12 September 2006Return made up to 20/08/06; full list of members (3 pages)
4 September 2006New director appointed (2 pages)
4 September 2006New director appointed (2 pages)
30 January 2006Secretary's particulars changed (1 page)
30 January 2006Secretary's particulars changed (1 page)
31 October 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
31 October 2005Accounts made up to 31 March 2005 (1 page)
23 August 2005Return made up to 20/08/05; full list of members (2 pages)
23 August 2005Return made up to 20/08/05; full list of members (2 pages)
18 October 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
18 October 2004Accounts made up to 31 March 2004 (1 page)
7 September 2004Return made up to 20/08/04; full list of members (6 pages)
7 September 2004Return made up to 20/08/04; full list of members (6 pages)
14 October 2003Accounts made up to 31 March 2003 (1 page)
14 October 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
26 September 2003Return made up to 20/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 26/09/03
(6 pages)
26 September 2003Return made up to 20/08/03; full list of members (6 pages)
8 August 2003Director's particulars changed (1 page)
8 August 2003Director's particulars changed (1 page)
18 November 2002Accounts made up to 31 March 2002 (1 page)
18 November 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
4 September 2002Return made up to 20/08/02; full list of members (6 pages)
4 September 2002Return made up to 20/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 November 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
14 November 2001Accounts made up to 31 March 2001 (1 page)
26 September 2001Registered office changed on 26/09/01 from: 65 parkway trentham stoke on trent staffordshire ST4 8AR (1 page)
26 September 2001Registered office changed on 26/09/01 from: 65 parkway trentham stoke on trent staffordshire ST4 8AR (1 page)
3 September 2001Return made up to 20/08/01; full list of members (6 pages)
3 September 2001Return made up to 20/08/01; full list of members (6 pages)
4 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
4 January 2001Accounts made up to 31 March 2000 (1 page)
23 August 2000Return made up to 20/08/00; full list of members (6 pages)
23 August 2000Return made up to 20/08/00; full list of members (6 pages)
13 December 1999Accounts made up to 31 March 1999 (1 page)
13 December 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
11 October 1999Return made up to 20/08/99; full list of members (6 pages)
11 October 1999Return made up to 20/08/99; full list of members (6 pages)
24 December 1998Accounts made up to 31 March 1998 (1 page)
24 December 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
25 August 1998Return made up to 20/08/98; full list of members (6 pages)
25 August 1998Return made up to 20/08/98; full list of members (6 pages)
22 December 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
22 December 1997Accounts made up to 31 March 1997 (1 page)
1 September 1997Return made up to 20/08/97; full list of members (6 pages)
1 September 1997Return made up to 20/08/97; full list of members (6 pages)
19 December 1996Accounts made up to 31 March 1996 (1 page)
19 December 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
16 August 1996Return made up to 20/08/96; full list of members (6 pages)
16 August 1996Return made up to 20/08/96; full list of members (6 pages)
11 January 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
11 January 1996Accounts made up to 31 March 1995 (1 page)
15 August 1995Return made up to 20/08/95; full list of members (6 pages)
15 August 1995Return made up to 20/08/95; full list of members (6 pages)
30 October 1986Certificate of Incorporation (1 page)
30 October 1986Certificate of Incorporation (1 page)